You are here: bizstats.co.uk > a-z index > U list > UP list

Upchurch Logistics Ltd LEICESTER


Founded in 2014, Upchurch Logistics, classified under reg no. 08962679 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for ten years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. Mohammed A., appointed on 9 May 2022. There are currently no secretaries appointed. As of 21 May 2024, there were 17 ex directors - Akbal S., Grandson M. and others listed below. There were no ex secretaries.

Upchurch Logistics Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08962679
Date of Incorporation Thu, 27th Mar 2014
Industry Freight transport by road
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Mohammed A.

Position: Director

Appointed: 09 May 2022

Akbal S.

Position: Director

Appointed: 15 January 2021

Resigned: 09 May 2022

Grandson M.

Position: Director

Appointed: 21 July 2020

Resigned: 15 January 2021

Arash N.

Position: Director

Appointed: 18 December 2019

Resigned: 21 July 2020

Darren J.

Position: Director

Appointed: 12 July 2019

Resigned: 18 December 2019

Shaun T.

Position: Director

Appointed: 26 October 2018

Resigned: 12 July 2019

John K.

Position: Director

Appointed: 13 April 2018

Resigned: 26 October 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 13 April 2018

Christopher C.

Position: Director

Appointed: 24 May 2017

Resigned: 05 April 2018

Andrew T.

Position: Director

Appointed: 06 March 2017

Resigned: 05 April 2017

Mark B.

Position: Director

Appointed: 27 April 2016

Resigned: 06 March 2017

Paul S.

Position: Director

Appointed: 01 June 2015

Resigned: 27 April 2016

Phillip S.

Position: Director

Appointed: 16 April 2015

Resigned: 01 June 2015

Martyn W.

Position: Director

Appointed: 27 January 2015

Resigned: 16 April 2015

Wesley C.

Position: Director

Appointed: 29 September 2014

Resigned: 27 January 2015

Daniel P.

Position: Director

Appointed: 02 July 2014

Resigned: 29 September 2014

Richard S.

Position: Director

Appointed: 16 April 2014

Resigned: 02 July 2014

Terence D.

Position: Director

Appointed: 27 March 2014

Resigned: 16 April 2014

People with significant control

The register of PSCs who own or control the company is made up of 10 names. As BizStats established, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Akbal S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Grandson M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 9 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Akbal S.

Notified on 15 January 2021
Ceased on 9 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grandson M.

Notified on 21 July 2020
Ceased on 15 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arash N.

Notified on 18 December 2019
Ceased on 21 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren J.

Notified on 12 July 2019
Ceased on 18 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shaun T.

Notified on 26 October 2018
Ceased on 12 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John K.

Notified on 13 April 2018
Ceased on 26 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 13 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher C.

Notified on 24 May 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew T.

Notified on 6 March 2017
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11       
Balance Sheet
Current Assets5111244811148211
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Creditors 12347   481  
Net Current Assets Liabilities211111111
Total Assets Less Current Liabilities211111111
Average Number Employees During Period     1111
Accruals Deferred Income1        
Creditors Due Within One Year509123       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, November 2023
Free Download (5 pages)

Company search